Search icon

ORANGE ELECTRIC COMPANY - Florida Company Profile

Company Details

Entity Name: ORANGE ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGE ELECTRIC COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 1963 (62 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 266708
FEI/EIN Number 591083506

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1035 SUNSHINE LANE, SUITE 108, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1035 SUNSHINE LANE, SUITE 108, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORNBERG DONNA G Vice President 4179 DAVENPORT LANE, MOUNT DORA, FL, 32757
ORNBERG DONNA G Secretary 4179 DAVENPORT LANE, MOUNT DORA, FL, 32757
ORNBERG DONNA G Treasurer 4179 DAVENPORT LANE, MOUNT DORA, FL, 32757
ORNBERG DAVID G President 237 FLAME AVE., MAITLAND, FL, 32751
ORNBERG DAVID G Director 237 FLAME AVE., MAITLAND, FL, 32751
ORNBERG DAVID G Agent 237 FLAME AVE., MAITLAND, FL, 32751
ORNBERG, JERRY V. Chairman of the Board 4179 DAVENPORT LANE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 237 FLAME AVE., MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1035 SUNSHINE LANE, SUITE 108, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2006-04-26 1035 SUNSHINE LANE, SUITE 108, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2002-05-01 ORNBERG, DAVID G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000560314 TERMINATED 1000000675095 SEMINOLE 2015-04-27 2035-05-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-09-06
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-25
Type:
Planned
Address:
1023 OLD HWY 17, CRESCENT CITY, FL, 32112
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-07-03
Type:
Unprog Rel
Address:
1808 N. E. 36TH AVENUE, OCALA, FL, 32670
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-14
Type:
Unprog Rel
Address:
4170 HOOD ROAD, PALM BEACH GARDENS, FL, 33402
Safety Health:
Safety
Scope:
Complete

Date of last update: 03 Jun 2025

Sources: Florida Department of State